Advanced company searchLink opens in new window

NSS SERV LIMITED

Company number 04639027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
21 Jul 2015 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 14 July 2015
21 Jul 2015 TM02 Termination of appointment of Ronald Joseph Carlson as a secretary on 14 July 2015
20 Jul 2015 AA Full accounts made up to 31 March 2015
27 May 2015 CERTNM Company name changed newsmith services LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
27 May 2015 AD01 Registered office address changed from 4th Floor West Lansdowne House 57 Berkeley Square London W1J 6ER to C/O Throgmorton 4th Floor, Reading Bridge House George Street Reading RG1 8LS on 27 May 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
08 Jan 2015 AA Full accounts made up to 31 March 2014
27 Jun 2014 TM01 Termination of appointment of Michael Marks as a director
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
18 Jun 2013 AA Full accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
03 Apr 2012 CERTNM Company name changed newsmith capital services LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
03 Apr 2012 CONNOT Change of name notice
17 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
13 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
22 Jul 2011 AA Full accounts made up to 30 November 2010
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 30 November 2009
05 Apr 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Paul David Roy on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Michael John Paul Marks on 1 December 2009